Kingston Upon Hull
East Yorkshire
HU1 3RF
Director Name | Mr Michael Graham Milton |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chariot House 56-57 Carr Lane Kingston Upon Hull East Yorkshire HU1 3RF |
Director Name | Mrs Paula Elizabeth Bell |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chariot House 56-57 Carr Lane Kingston Upon Hull East Yorkshire HU1 3RF |
Director Name | Mr Daniel James Chilvers |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 June 2020(4 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chariot House 56-57 Carr Lane Kingston Upon Hull East Yorkshire HU1 3RF |
Director Name | Mr Richard William Hitchens |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 June 2020(4 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Coaching House 3-3a Untion Street Hull East Yorkshire HU2 8HD |
Director Name | Robert Mackay |
---|---|
Date of Birth | June 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 June 2020(4 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chariot House 56-57 Carr Lane Kingston Upon Hull East Yorkshire HU1 3RF |
Director Name | Mr Gavin Andrew Cowan |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 June 2020(4 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chariot House 56-57 Carr Lane Kingston Upon Hull East Yorkshire HU1 3RF |
Registered Address | Chariot House 56-57 Carr Lane Kingston Upon Hull East Yorkshire HU1 3RF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | Myton |
Built Up Area | Kingston upon Hull |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 month from now) |
Accounts Category | Group |
Accounts Year End | 31 July |
Latest Return | 20 July 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 3 August 2024 (4 months, 1 week from now) |
1 August 2016 | Delivered on: 3 August 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Outstanding |
---|---|
1 August 2016 | Delivered on: 3 August 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Fixed charge over all estates or interests in any freehold or leasehold property in england and wales now or hereafter belonging to the borrower, all other interests belonging to the borrower in or over land or the proceeds of sale of land and all licence now or in the future held by it to enter or use land and the benefit of all other agreements relating to the property to which the borrower is or may become a party or otherwise entitled, property being defined as the assets of the borrower described in clause 3.1.1 of the deed and all present and future heritable and leasehold property in scotland now or hereafter vested in the borrower together with all buildings, fixtures and fixed plant and machinery on such property, the proceeds of sale of the whole or any part of such property and all rights appurtenant to or benefitting such property. Outstanding |
24 July 2023 | Confirmation statement made on 20 July 2023 with updates (4 pages) |
---|---|
30 June 2023 | Termination of appointment of Neil Chapman as a director on 26 June 2023 (1 page) |
30 June 2023 | Termination of appointment of Paula Elizabeth Bell as a director on 26 June 2023 (1 page) |
30 June 2023 | Termination of appointment of Michael Graham Milton as a director on 26 June 2023 (1 page) |
30 June 2023 | Appointment of Mr Neil Andrew Guy Chambers as a director on 26 June 2023 (2 pages) |
8 March 2023 | Group of companies' accounts made up to 31 July 2022 (34 pages) |
3 August 2022 | Confirmation statement made on 20 July 2022 with updates (3 pages) |
14 July 2022 | Director's details changed for Mr Neil Chapman on 13 July 2022 (2 pages) |
14 July 2022 | Director's details changed for Mr Gavin Andrew Cowan on 13 July 2022 (2 pages) |
14 July 2022 | Registered office address changed from The Old Coaching House 3 Union Street Hull East Yorkshire HU2 8HD United Kingdom to Chariot House 56-57 Carr Lane Kingston upon Hull East Yorkshire HU1 3RF on 14 July 2022 (1 page) |
14 July 2022 | Director's details changed for Mr Michael Graham Milton on 13 July 2022 (2 pages) |
14 July 2022 | Director's details changed for Mrs Paula Elizabeth Bell on 13 July 2022 (2 pages) |
14 July 2022 | Director's details changed for Robert Mackay on 13 July 2022 (2 pages) |
14 July 2022 | Change of details for Thomas Mawer Trustee Limited as a person with significant control on 13 July 2022 (2 pages) |
14 July 2022 | Director's details changed for Mr Daniel James Chilvers on 13 July 2022 (2 pages) |
25 April 2022 | Group of companies' accounts made up to 31 July 2021 (32 pages) |
9 February 2022 | Confirmation statement made on 7 February 2022 with no updates (3 pages) |
11 May 2021 | Group of companies' accounts made up to 31 July 2020 (33 pages) |
22 March 2021 | Confirmation statement made on 7 February 2021 with updates (6 pages) |
14 October 2020 | Memorandum and Articles of Association (47 pages) |
14 October 2020 | Resolutions
|
25 September 2020 | Amended group of companies' accounts made up to 31 July 2019 (28 pages) |
1 July 2020 | Cessation of Michael Graham Milton as a person with significant control on 26 June 2020 (1 page) |
1 July 2020 | Appointment of Mr Daniel James Chilvers as a director on 26 June 2020 (2 pages) |
1 July 2020 | Cessation of Neil Chapman as a person with significant control on 26 June 2020 (1 page) |
1 July 2020 | Cessation of Paula Elizabeth Bell as a person with significant control on 26 June 2020 (1 page) |
1 July 2020 | Appointment of Robert Mackay as a director on 26 June 2020 (2 pages) |
1 July 2020 | Notification of Thomas Mawer Trustee Limited as a person with significant control on 26 June 2020 (2 pages) |
1 July 2020 | Appointment of Mr Gavin Andrew Cowan as a director on 26 June 2020 (2 pages) |
1 July 2020 | Appointment of Mr Richard William Hitchens as a director on 26 June 2020 (2 pages) |
7 February 2020 | Confirmation statement made on 7 February 2020 with updates (7 pages) |
14 January 2020 | Accounts for a small company made up to 31 July 2019 (8 pages) |
15 April 2019 | Director's details changed for Mrs Paula Elizabeth Bell on 15 April 2019 (2 pages) |
15 April 2019 | Change of details for Mrs Paula Elizabeth Bell as a person with significant control on 15 April 2019 (2 pages) |
15 March 2019 | Confirmation statement made on 7 February 2019 with no updates (3 pages) |
19 February 2019 | Group of companies' accounts made up to 31 July 2018 (26 pages) |
29 October 2018 | Memorandum and Articles of Association (51 pages) |
29 October 2018 | Resolutions
|
7 October 2018 | Amended group of companies' accounts made up to 31 July 2017 (25 pages) |
19 September 2018 | Memorandum and Articles of Association (51 pages) |
4 May 2018 | Accounts for a small company made up to 31 July 2017 (11 pages) |
7 February 2018 | Confirmation statement made on 7 February 2018 with updates (7 pages) |
21 August 2017 | Total exemption full accounts made up to 31 July 2016 (6 pages) |
21 August 2017 | Total exemption full accounts made up to 31 July 2016 (6 pages) |
2 June 2017 | Previous accounting period shortened from 28 February 2017 to 31 July 2016 (1 page) |
2 June 2017 | Previous accounting period shortened from 28 February 2017 to 31 July 2016 (1 page) |
3 May 2017 | Statement of capital following an allotment of shares on 4 April 2017
|
3 May 2017 | Statement of capital following an allotment of shares on 4 April 2017
|
2 May 2017 | Change of share class name or designation (2 pages) |
2 May 2017 | Change of share class name or designation (2 pages) |
2 May 2017 | Particulars of variation of rights attached to shares (2 pages) |
2 May 2017 | Particulars of variation of rights attached to shares (2 pages) |
28 April 2017 | Resolutions
|
28 April 2017 | Resolutions
|
13 February 2017 | Confirmation statement made on 31 January 2017 with updates (7 pages) |
13 February 2017 | Confirmation statement made on 31 January 2017 with updates (7 pages) |
22 August 2016 | Resolutions
|
22 August 2016 | Resolutions
|
3 August 2016 | Registration of charge 099794040001, created on 1 August 2016 (19 pages) |
3 August 2016 | Registration of charge 099794040002, created on 1 August 2016 (12 pages) |
3 August 2016 | Registration of charge 099794040001, created on 1 August 2016 (19 pages) |
3 August 2016 | Registration of charge 099794040002, created on 1 August 2016 (12 pages) |
1 February 2016 | Incorporation
Statement of capital on 2016-02-01
|
1 February 2016 | Incorporation
Statement of capital on 2016-02-01
|